Gxl Royalties Limited was started on 10 Jul 1997 and issued an NZ business number of 9429038048609. The registered LTD company has been run by 20 directors: Mark Stuart Macfarlane - an active director whose contract started on 05 Mar 2021,
Neil Alexander Mckay - an active director whose contract started on 23 Feb 2024,
Mark Broughton Weenink - an active director whose contract started on 23 Feb 2024,
Mahadevan Bahirathan - an active director whose contract started on 23 Feb 2024,
Evan Welch Davies - an active director whose contract started on 23 Feb 2024.
According to our database (last updated on 25 Apr 2024), the company registered 1 address: Level 15, The Todd Building, 95 Customhouse Quay, Wellington, 6011 (category: registered, physical).
Up until 24 Nov 2023, Gxl Royalties Limited had been using Level 15, The Todd Building, 95 Customhouse Quay, Wellington as their registered address.
BizDb found past names for the company: from 20 Jul 1998 to 13 Dec 2007 they were called Geosphere Exploration Limited, from 10 Jul 1997 to 20 Jul 1998 they were called Geosphere Investments Limited.
A total of 245 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 245 shares are held by 1 entity, namely:
Todd Energy Limited (an entity) located at The Todd Building, 95 Customhouse Quay, Wellington postcode 6011. Gxl Royalties Limited is categorised as "Petroleum and natural gas exploration" (business classification B101110).
Previous addresses
Address #1: Level 15, The Todd Building, 95 Customhouse Quay, Wellington New Zealand
Registered address used from 09 Jun 2008 to 24 Nov 2023
Address #2: Bdo Spicers (wellington) Limited, 99-105 Customhouse Quay, Wellington
Physical & registered address used from 22 Nov 2007 to 09 Jun 2008
Address #3: 33 Waterloo Road, Lower Hutt
Physical & registered address used from 16 Sep 2002 to 22 Nov 2007
Address #4: 56 Calgary Street, Balmoral, Auckland
Registered address used from 11 Apr 2000 to 16 Sep 2002
Address #5: 56 Calgary Street, Balmoral, Auckland
Physical address used from 18 Nov 1998 to 18 Nov 1998
Address #6: Level 2, Gibson Sheat Centre, Corner, Margaret St & Queens Dr, Lower Hutt
Physical address used from 18 Nov 1998 to 16 Sep 2002
Address #7: 56 Calgary Street, Balmoral, Auckland
Registered address used from 18 Nov 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 245
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 245 | |||
Entity (NZ Limited Company) | Todd Energy Limited Shareholder NZBN: 9429036634330 |
The Todd Building 95 Customhouse Quay, Wellington 6011 New Zealand |
30 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beggs, Susan |
Lower Hutt |
28 Jul 2005 - 09 Oct 2007 |
Individual | Thrasher, Glenn Paul |
Hataitai |
28 Jul 2005 - 09 Oct 2007 |
Individual | Butler, David |
Lower Hutt |
28 Jul 2005 - 09 Oct 2007 |
Entity | Todd Offshore Limited Shareholder NZBN: 9429030115989 Company Number: 4574259 |
27 Nov 2020 - 30 Jun 2022 | |
Entity | Todd Exploration Limited Shareholder NZBN: 9429035374503 Company Number: 1516995 |
The Todd Building 95 Customhouse Quay, Wellington |
09 Jun 2008 - 27 Nov 2020 |
Entity | Todd Offshore Limited Shareholder NZBN: 9429030115989 Company Number: 4574259 |
L15, 95 Customhouse Quay Wellington 6011 New Zealand |
27 Nov 2020 - 30 Jun 2022 |
Entity | Todd Exploration Limited Shareholder NZBN: 9429035374503 Company Number: 1516995 |
The Todd Building 95 Customhouse Quay, Wellington |
09 Jun 2008 - 27 Nov 2020 |
Individual | Treuren, William Richard |
Kohimarama Auckland |
10 Jul 1997 - 09 Oct 2007 |
Entity | Beggs Geological Limited Shareholder NZBN: 9429038144172 Company Number: 845707 |
10 Jul 1997 - 28 Jul 2005 | |
Individual | Butler, David |
Brooklyn Wellington |
24 Aug 2006 - 09 Oct 2007 |
Individual | Beggs, John Mcintyre |
Lower Hutt |
28 Jul 2005 - 09 Oct 2007 |
Entity | Beggs Geological Limited Shareholder NZBN: 9429038144172 Company Number: 845707 |
10 Jul 1997 - 28 Jul 2005 |
Ultimate Holding Company
Mark Stuart Macfarlane - Director
Appointment date: 05 Mar 2021
Address: Rd 43, Waitara, 4383 New Zealand
Address used since 05 Mar 2021
Neil Alexander Mckay - Director
Appointment date: 23 Feb 2024
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Feb 2024
Mark Broughton Weenink - Director
Appointment date: 23 Feb 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Feb 2024
Mahadevan Bahirathan - Director
Appointment date: 23 Feb 2024
Address: Karori, Wellington, 6012 New Zealand
Address used since 23 Feb 2024
Evan Welch Davies - Director
Appointment date: 23 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Feb 2024
Catherine Mary Ongley - Director (Inactive)
Appointment date: 08 Feb 2023
Termination date: 23 Feb 2024
Address: Oakura, Oakura, 4314 New Zealand
Address used since 08 Feb 2023
Fiona Wai Hing Chan - Director (Inactive)
Appointment date: 10 Feb 2023
Termination date: 23 Feb 2024
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 10 Feb 2023
Neil Alexander Mckay - Director (Inactive)
Appointment date: 20 Aug 2021
Termination date: 08 Feb 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 20 Aug 2021
Christopher Brian Hall - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 11 Nov 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 30 May 2008
Jonathon Terence Young - Director (Inactive)
Appointment date: 05 May 2016
Termination date: 22 Mar 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 05 May 2016
Nicholas John Olson - Director (Inactive)
Appointment date: 21 Sep 2015
Termination date: 20 Aug 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Sep 2015
Margaret Joanna Breare - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 05 Mar 2021
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 18 Aug 2014
Colin Andrew Cruickshank - Director (Inactive)
Appointment date: 16 May 2016
Termination date: 22 May 2017
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 16 May 2016
Stephen Robert Armstrong - Director (Inactive)
Appointment date: 22 Mar 2011
Termination date: 04 Sep 2015
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 22 Mar 2011
Paul Derek Moore - Director (Inactive)
Appointment date: 07 Feb 2012
Termination date: 25 Aug 2014
Address: Wellington, 6011 New Zealand
Address used since 07 Feb 2012
Richard Graham Tweedie - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 24 Dec 2010
Address: Oriental Bay, Wellington,
Address used since 30 May 2008
John Mcintyre Beggs - Director (Inactive)
Appointment date: 10 Jul 1997
Termination date: 30 May 2008
Address: Lower Hutt,
Address used since 10 Jul 1997
Glenn Paul Thrasher - Director (Inactive)
Appointment date: 10 Jul 1997
Termination date: 30 May 2008
Address: Brooklyn, , Wellington,
Address used since 01 Jun 2006
William Richard Treuren - Director (Inactive)
Appointment date: 02 Jul 2000
Termination date: 30 May 2008
Address: Kohimarama, Auckland,
Address used since 28 Jul 2005
Dene Peter Biddlecombe - Director (Inactive)
Appointment date: 10 Jul 1997
Termination date: 15 Jan 2001
Address: Balmoral, Auckland,
Address used since 10 Jul 1997
Todd Sisson (nz) Limited
The Todd Building
Marokopa Drilling Limited
The Todd Building
Tsl Methanol Limited
The Todd Building
Todd Energy International Limited
Level 15, The Todd Building
Nova Energy Limited
Level 15, The Todd Building
Tio (nz) Limited
The Todd Building
Cx Oil Limited
Bell Gully
East West Petroleum (nz) Limited
Level 9, 36 Customhouse Quay
Orient Petroleum (nz) Limited
Bell Gully
Rawson Taranaki Limited
Level 3, 50 Manners Street
Tag Oil (offshore) Limited
C/-chapman Tripp
Todd Petroleum Australia Limited
13 Th Floor